Clacton On Sea
Essex
CO15 6QQ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Martin Stephen Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Walton On The Naze Essex CO14 8BG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.a1vanandtrucks.co.uk |
---|---|
Telephone | 01255 220500 |
Telephone region | Clacton-on-Sea |
Registered Address | Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | G.j. Panrucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,570 |
Cash | £8,569 |
Current Liabilities | £68,247 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
30 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 30 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Martin Kennedy as a secretary (1 page) |
27 July 2012 | Termination of appointment of Martin Kennedy as a secretary (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Greg Jeremy Panrucker on 17 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Greg Jeremy Panrucker on 17 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
20 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of debenture register (1 page) |
12 November 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
9 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Return made up to 18/05/05; full list of members
|
14 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
18 May 2003 | Incorporation (15 pages) |
18 May 2003 | Incorporation (15 pages) |